Company NameBrookside Properties ( Ne ) Ltd
DirectorRobin Alexander Parr
Company StatusActive
Company Number11810795
CategoryPrivate Limited Company
Incorporation Date6 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Alexander Parr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
Director NameMiss Susan Cummings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
Director NameMr David Anthony Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU

Location

Registered Address2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

10 February 2021Termination of appointment of David Anthony Parsons as a director on 1 February 2021 (1 page)
10 February 2021Appointment of Mr Robin Alexander Parr as a director on 1 June 2020 (2 pages)
10 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
10 February 2021Cessation of David Anthony Parsons as a person with significant control on 1 February 2021 (1 page)
10 February 2021Notification of Robin Alexander Parr as a person with significant control on 1 February 2021 (2 pages)
20 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 September 2020Appointment of Mr David Anthony Parsons as a director on 1 September 2020 (2 pages)
19 September 2020Notification of David Parsons as a person with significant control on 1 September 2020 (2 pages)
19 September 2020Cessation of Susan Cummings as a person with significant control on 1 September 2020 (1 page)
19 September 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 September 2020Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street Co Durham DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 19 September 2020 (1 page)
19 September 2020Termination of appointment of Susan Cummings as a director on 1 September 2020 (1 page)
6 February 2019Incorporation
Statement of capital on 2019-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)